This company is commonly known as Roin Limited. The company was founded 28 years ago and was given the registration number SC160359. The firm's registered office is in PAISLEY. You can find them at Jennyswell Childrens Nursery, Jennyswell Rd, (off) Hawkhead Rd, Paisley, Renfrewshire. This company's SIC code is 88910 - Child day-care activities.
Name | : | ROIN LIMITED |
---|---|---|
Company Number | : | SC160359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Jennyswell Childrens Nursery, Jennyswell Rd, (off) Hawkhead Rd, Paisley, Renfrewshire, PA2 7BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jennyswell Childrens Nursery, Jennyswell Rd, (Off) Hawkhead Rd, Paisley, PA2 7BH | Director | 19 June 2018 | Active |
Jennyswell Childrens Nursery, Jennyswell Rd, (Off) Hawkhead Rd, Paisley, PA2 7BH | Director | 19 June 2018 | Active |
Jennyswell Childrens Nursery, Jennyswell Rd, (Off) Hawkhead Rd, Paisley, PA2 7BH | Director | 19 June 2018 | Active |
24 Roddinghead Road, Whitecraigs, Glasgow, G46 6TN | Secretary | 14 September 1995 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 14 September 1995 | Active |
24 Roddinghead Road, Glasgow, G46 6TN | Director | 14 September 1995 | Active |
24 Roddinghead Road, Whitecraigs, Glasgow, G46 6TN | Director | 14 September 1995 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 14 September 1995 | Active |
Ram 231 Limited | ||
Notified on | : | 19 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 225, West George Street, Glasgow, Scotland, G2 2ND |
Nature of control | : |
|
Mr David Findlay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Address | : | Jennyswell Childrens Nursery, Paisley, PA2 7BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Change account reference date company previous extended. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Accounts | Change account reference date company previous extended. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-20 | Officers | Termination director company with name termination date. | Download |
2018-06-20 | Officers | Termination secretary company with name termination date. | Download |
2018-06-20 | Officers | Termination director company with name termination date. | Download |
2018-06-20 | Officers | Appoint person director company with name date. | Download |
2018-06-20 | Officers | Appoint person director company with name date. | Download |
2018-06-20 | Officers | Appoint person director company with name date. | Download |
2018-04-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.